Company NameLuminar (Barnsley)
Company StatusDissolved
Company Number05731921
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 March 2006(18 years, 2 months ago)
Dissolution Date1 October 2019 (4 years, 7 months ago)
Previous NameDomestic Abuse Refuge Support Group (Barnsley) Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Martin John Ryalls
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2011(4 years, 10 months after company formation)
Appointment Duration8 years, 8 months (closed 01 October 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Oakfield Walk
Pogmoor
Barnsley
South Yorkshire
S75 2LW
Director NameMrs Hilary Ann Smith
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2015(9 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 01 October 2019)
RoleRetired Schoold Head
Country of ResidenceEngland
Correspondence AddressStaincross Methodist Church Blacker Road
Staincross
Barnsley
South Yorkshire
S75 6BP
Director NameMrs Sharron Young
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2016(10 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 01 October 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressStaincross Methodist Church Blacker Road
Staincross
Barnsley
South Yorkshire
S75 6BP
Director NameMs Laura Anne Ottery
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2017(10 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 01 October 2019)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressStaincross Methodist Church Blacker Road
Staincross
Barnsley
South Yorkshire
S75 6BP
Director NameMrs Nikki Louise Barraclough
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2017(10 years, 12 months after company formation)
Appointment Duration2 years, 7 months (closed 01 October 2019)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressStaincross Methodist Church Blacker Road
Staincross
Barnsley
South Yorkshire
S75 6BP
Director NameWendy Heritage-Stevens
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(same day as company formation)
RoleSenior Children's Worker Withi
Correspondence Address271 Dodworth Road
Barnsley
South Yorkshire
S70 6PF
Director NameDeborah Morgan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(same day as company formation)
RoleSenior Supported Housing Offic
Correspondence Address46 Burton Road
Monk Bretton
Barnsley
South Yorkshire
S71 2AA
Director NameWendy Southgate
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(same day as company formation)
RoleAccountant/Funding Manager
Correspondence Address282 Sackup Lane
Staincross
Barnsley
South Yorkshire
S75 5BA
Director NameDr Elizabeth Angela Norris
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(same day as company formation)
RoleRetired G.P.
Country of ResidenceEngland
Correspondence Address9 Melton Green
Wath Upon Dearne
Rotherham
South Yorkshire
S63 6AA
Director NameMargaret Cawthorne
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Carrington Street
Barnsley
South Yorkshire
S75 2SP
Secretary NameDr Elizabeth Angela Norris
NationalityBritish
StatusResigned
Appointed06 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Melton Green
Wath Upon Dearne
Rotherham
South Yorkshire
S63 6AA
Director NameJulie Hirst
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(8 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 October 2008)
RoleCompany Director
Correspondence Address124 Intake Lane
Pogmoor
Barnsley
South Yorkshire
Director NameJo-Anna Allen
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2009)
RoleCompany Director
Correspondence Address21 Oakwood Avenue
Royston
Barnsley
Yorkshire
S71 4EY
Director NameAnneliese Shaw
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(2 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Highstone Vale
Barnsley
South Yorkshire
S70 4LH
Director NameMrs Andrea Dobing
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(3 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStaincross Methodist Church Blacker Road
Staincross
Barnsley
South Yorkshire
S75 6BP
Director NameKenneth Sturt
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(3 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 May 2010)
RoleRecording Studio Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address7 Austwick Close
Barnsley
South Yorkshire
S75 5QF
Director NameMs Jane Hamilton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(7 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 04 January 2016)
RoleEntertainment
Country of ResidenceEngland
Correspondence AddressStaincross Methodist Church Blacker Road
Staincross
Barnsley
South Yorkshire
S75 6BP
Director NameMiss Melissa Maidl
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(8 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 11 January 2016)
RoleNHS Call Centre
Country of ResidenceEngland
Correspondence AddressStaincross Methodist Church Blacker Road
Staincross
Barnsley
South Yorkshire
S75 6BP
Director NameMs Jill Palmer
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2017(10 years, 11 months after company formation)
Appointment Duration5 months (resigned 12 July 2017)
RoleStudent
Country of ResidenceEngland
Correspondence AddressStaincross Methodist Church Blacker Road
Staincross
Barnsley
South Yorkshire
S75 6BP
Director NameMrs Keely Grace Holmes
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2017(11 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 December 2017)
RoleBathroom Designer
Country of ResidenceUnited Kingdom
Correspondence AddressStaincross Methodist Church Blacker Road
Staincross
Barnsley
South Yorkshire
S75 6BP

Location

Registered AddressStaincross Methodist Church Blacker Road
Staincross
Barnsley
South Yorkshire
S75 6BP
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardDarton East
Built Up AreaBarnsley/Dearne Valley

Financials

Year2013
Turnover£139,661
Net Worth£47,187
Cash£47,076
Current Liabilities£525

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

1 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2019Voluntary strike-off action has been suspended (1 page)
16 July 2019First Gazette notice for voluntary strike-off (1 page)
5 July 2019Application to strike the company off the register (3 pages)
20 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 31 December 2018 (18 pages)
17 April 2018Total exemption full accounts made up to 31 December 2017 (19 pages)
18 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
20 December 2017Termination of appointment of Keely Grace Holmes as a director on 13 December 2017 (1 page)
20 July 2017Termination of appointment of Jill Palmer as a director on 12 July 2017 (1 page)
20 July 2017Termination of appointment of Jill Palmer as a director on 12 July 2017 (1 page)
15 May 2017Memorandum and Articles of Association (15 pages)
15 May 2017Memorandum and Articles of Association (15 pages)
3 May 2017Appointment of Mrs Keely Grace Holmes as a director on 20 April 2017 (2 pages)
3 May 2017Appointment of Mrs Keely Grace Holmes as a director on 20 April 2017 (2 pages)
19 April 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
19 April 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
8 April 2017Change of name notice (2 pages)
8 April 2017Change of name notice (2 pages)
8 April 2017NE01 (2 pages)
8 April 2017NE01 (2 pages)
8 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-28
(2 pages)
8 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-28
(2 pages)
20 March 2017Name change exemption from using 'limited' or 'cyfyngedig' (1 page)
20 March 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
20 March 2017Name change exemption from using 'limited' or 'cyfyngedig' (1 page)
20 March 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
13 March 2017Appointment of Ms Nikki Louise Barraclough as a director on 1 March 2017 (2 pages)
13 March 2017Appointment of Ms Nikki Louise Barraclough as a director on 1 March 2017 (2 pages)
24 February 2017Change of name notice (2 pages)
24 February 2017Change of name notice (2 pages)
24 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-06
(1 page)
24 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-06
(1 page)
14 February 2017Appointment of Mrs Sharron Young as a director on 20 April 2016 (2 pages)
14 February 2017Termination of appointment of Margaret Cawthorne as a director on 20 April 2016 (1 page)
14 February 2017Termination of appointment of Elizabeth Angela Norris as a director on 20 April 2016 (1 page)
14 February 2017Appointment of Mrs Sharron Young as a director on 20 April 2016 (2 pages)
14 February 2017Termination of appointment of Elizabeth Angela Norris as a secretary on 20 April 2014 (1 page)
14 February 2017Termination of appointment of Elizabeth Angela Norris as a secretary on 20 April 2014 (1 page)
14 February 2017Termination of appointment of Margaret Cawthorne as a director on 20 April 2016 (1 page)
14 February 2017Termination of appointment of Elizabeth Angela Norris as a director on 20 April 2016 (1 page)
9 February 2017Appointment of Ms Laura Ottery as a director on 6 February 2017 (2 pages)
9 February 2017Appointment of Ms Jill Palmer as a director on 6 February 2017 (2 pages)
9 February 2017Appointment of Ms Jill Palmer as a director on 6 February 2017 (2 pages)
9 February 2017Appointment of Ms Laura Ottery as a director on 6 February 2017 (2 pages)
6 May 2016Total exemption full accounts made up to 31 December 2015 (22 pages)
6 May 2016Total exemption full accounts made up to 31 December 2015 (22 pages)
29 March 2016Annual return made up to 6 March 2016 no member list (6 pages)
29 March 2016Annual return made up to 6 March 2016 no member list (6 pages)
16 March 2016Termination of appointment of Jane Hamilton as a director on 4 January 2016 (1 page)
16 March 2016Termination of appointment of Jane Hamilton as a director on 4 January 2016 (1 page)
16 March 2016Termination of appointment of Melissa Maidl as a director on 11 January 2016 (1 page)
16 March 2016Termination of appointment of Melissa Maidl as a director on 11 January 2016 (1 page)
16 December 2015Appointment of Mrs Hilary Ann Smith as a director on 27 November 2015 (2 pages)
16 December 2015Appointment of Mrs Hilary Ann Smith as a director on 27 November 2015 (2 pages)
22 October 2015Total exemption full accounts made up to 31 December 2014 (20 pages)
22 October 2015Total exemption full accounts made up to 31 December 2014 (20 pages)
13 October 2015Termination of appointment of Andrea Dobing as a director on 31 August 2015 (1 page)
13 October 2015Termination of appointment of Andrea Dobing as a director on 31 August 2015 (1 page)
28 March 2015Annual return made up to 6 March 2015 no member list (7 pages)
28 March 2015Annual return made up to 6 March 2015 no member list (7 pages)
28 March 2015Annual return made up to 6 March 2015 no member list (7 pages)
14 May 2014Appointment of Miss Melissa Maidl as a director (2 pages)
14 May 2014Appointment of Miss Melissa Maidl as a director (2 pages)
9 May 2014Termination of appointment of Anneliese Shaw as a director (1 page)
9 May 2014Termination of appointment of Anneliese Shaw as a director (1 page)
9 May 2014Termination of appointment of Anneliese Shaw as a director (1 page)
9 May 2014Termination of appointment of Anneliese Shaw as a director (1 page)
21 March 2014Annual return made up to 6 March 2014 no member list (7 pages)
21 March 2014Annual return made up to 6 March 2014 no member list (7 pages)
21 March 2014Annual return made up to 6 March 2014 no member list (7 pages)
14 March 2014Total exemption full accounts made up to 31 December 2013 (18 pages)
14 March 2014Total exemption full accounts made up to 31 December 2013 (18 pages)
26 June 2013Appointment of Ms Jane Hamilton as a director (2 pages)
26 June 2013Appointment of Ms Jane Hamilton as a director (2 pages)
19 April 2013Total exemption full accounts made up to 31 December 2012 (18 pages)
19 April 2013Total exemption full accounts made up to 31 December 2012 (18 pages)
26 March 2013Annual return made up to 6 March 2013 no member list (7 pages)
26 March 2013Annual return made up to 6 March 2013 no member list (7 pages)
26 March 2013Annual return made up to 6 March 2013 no member list (7 pages)
25 March 2013Director's details changed for Andrea Holmes on 20 March 2013 (2 pages)
25 March 2013Director's details changed for Andrea Holmes on 20 March 2013 (2 pages)
18 May 2012Annual return made up to 6 March 2012 no member list (7 pages)
18 May 2012Annual return made up to 6 March 2012 no member list (7 pages)
18 May 2012Annual return made up to 6 March 2012 no member list (7 pages)
28 March 2012Total exemption full accounts made up to 31 December 2011 (18 pages)
28 March 2012Total exemption full accounts made up to 31 December 2011 (18 pages)
26 March 2012Registered office address changed from 7 Blacker Road Mapplewell Barnsley S Yorks S75 6BW on 26 March 2012 (1 page)
26 March 2012Register inspection address has been changed (1 page)
26 March 2012Registered office address changed from 7 Blacker Road Mapplewell Barnsley S Yorks S75 6BW on 26 March 2012 (1 page)
26 March 2012Register inspection address has been changed (1 page)
29 July 2011Total exemption full accounts made up to 31 December 2010 (18 pages)
29 July 2011Total exemption full accounts made up to 31 December 2010 (18 pages)
15 March 2011Appointment of Mr Martin John Ryalls as a director (2 pages)
15 March 2011Annual return made up to 6 March 2011 no member list (6 pages)
15 March 2011Annual return made up to 6 March 2011 no member list (6 pages)
15 March 2011Appointment of Mr Martin John Ryalls as a director (2 pages)
15 March 2011Annual return made up to 6 March 2011 no member list (6 pages)
14 March 2011Termination of appointment of Kenneth Sturt as a director (1 page)
14 March 2011Termination of appointment of Kenneth Sturt as a director (1 page)
15 September 2010Total exemption full accounts made up to 31 December 2009 (16 pages)
15 September 2010Total exemption full accounts made up to 31 December 2009 (16 pages)
23 March 2010Director's details changed for Margaret Cawthorne on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 6 March 2010 no member list (5 pages)
23 March 2010Director's details changed for Anneliese Shaw on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Margaret Cawthorne on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Doctor Elizabeth Angela Norris on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Anneliese Shaw on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 6 March 2010 no member list (5 pages)
23 March 2010Director's details changed for Doctor Elizabeth Angela Norris on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 6 March 2010 no member list (5 pages)
5 March 2010Appointment of Andrea Holmes as a director (3 pages)
5 March 2010Appointment of Kenneth Sturt as a director (3 pages)
5 March 2010Appointment of Andrea Holmes as a director (3 pages)
5 March 2010Appointment of Kenneth Sturt as a director (3 pages)
7 January 2010Termination of appointment of Jo-Anna Allen as a director (2 pages)
7 January 2010Termination of appointment of Jo-Anna Allen as a director (2 pages)
30 October 2009Partial exemption accounts made up to 31 December 2008 (15 pages)
30 October 2009Partial exemption accounts made up to 31 December 2008 (15 pages)
1 May 2009Annual return made up to 06/03/09 (3 pages)
1 May 2009Annual return made up to 06/03/09 (3 pages)
22 December 2008Partial exemption accounts made up to 31 March 2007 (10 pages)
22 December 2008Partial exemption accounts made up to 31 March 2007 (10 pages)
21 November 2008Partial exemption accounts made up to 31 December 2007 (14 pages)
21 November 2008Partial exemption accounts made up to 31 December 2007 (14 pages)
6 November 2008Director appointed jo-anna allen (2 pages)
6 November 2008Director appointed anneliese shaw (2 pages)
6 November 2008Appointment terminated director julie hirst (1 page)
6 November 2008Director appointed anneliese shaw (2 pages)
6 November 2008Appointment terminated director julie hirst (1 page)
6 November 2008Director appointed jo-anna allen (2 pages)
27 October 2008Appointment terminate, director wendy heritage-stevens logged form (1 page)
27 October 2008Appointment terminate, director wendy heritage-stevens logged form (1 page)
16 October 2008Director's change of particulars / julie hirst / 01/02/2008 (1 page)
16 October 2008Director's change of particulars / julie hirst / 01/02/2008 (1 page)
16 October 2008Appointment terminated director wendy heritage-stevens (1 page)
16 October 2008Annual return made up to 06/03/08 (3 pages)
16 October 2008Annual return made up to 06/03/08 (3 pages)
16 October 2008Appointment terminated director wendy heritage-stevens (1 page)
2 September 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
2 September 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
14 August 2008Registered office changed on 14/08/2008 from 9 melton green wath upon dearne rotherham south yorkshire S63 6AA (1 page)
14 August 2008Registered office changed on 14/08/2008 from 9 melton green wath upon dearne rotherham south yorkshire S63 6AA (1 page)
16 May 2007Annual return made up to 06/03/07 (5 pages)
16 May 2007Annual return made up to 06/03/07 (5 pages)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
22 February 2007New director appointed (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
22 February 2007New director appointed (1 page)
6 March 2006Incorporation (25 pages)
6 March 2006Incorporation (25 pages)